Search icon

FLORIDA VICTIM SERVICES, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA VICTIM SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: N11000011659
FEI/EIN Number 454060024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1521 ALTON ROAD STE 791, MIAMI, FL, 33139
Mail Address: 1521 ALTON ROAD STE 791, MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO OSCAR President 1521 ALTON RD, MIAMI BEACH, FL, 33139
GONZALEZ ALBERTO Vice President 990 BISCAYNE BLVD, MIAMI, FL, 33132
CARINO JEAN Treasurer 990 BISCAYNE BLVD., MIAMI, FL, 33132
GUERRERO OSCAR E Agent 1521 ALTON ROAD STE 791, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 GUERRERO, OSCAR E -
REINSTATEMENT 2023-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 1521 ALTON ROAD STE 791, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 1521 ALTON ROAD STE 791, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-10-19 1521 ALTON ROAD STE 791, MIAMI, FL 33139 -
AMENDMENT 2015-10-13 - -
REINSTATEMENT 2015-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-03-17
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-25
Amendment 2015-12-29
Reg. Agent Change 2015-10-19
Amendment 2015-10-13

Date of last update: 03 May 2025

Sources: Florida Department of State